INTEGRITY SOFTWARE SYSTEMS LIMITED

1 officers / 22 resignations

MCFARLANE, JAMES DOUGLAS

Correspondence address
TWO SNOW HILL, 11TH FLOOR, BIRMINGHAM, ENGLAND, B4 6WR
Role ACTIVE
Director
Date of birth
October 1950
Appointed on
30 January 2015
Nationality
CANADIAN
Occupation
DIRECTOR

HOLNESS, Stewart George

Correspondence address
Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
Role RESIGNED
director
Date of birth
June 1966
Appointed on
26 January 2009
Resigned on
30 January 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode BA2 7AP £970,000

HANLY, Joseph James

Correspondence address
Waterperry House Waterperry Lane, Chobham, Surrey, GU24 8PU
Role RESIGNED
secretary
Appointed on
14 May 2007
Resigned on
30 January 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode GU24 8PU £998,000

LUCKETT, JEREMY KIMBER

Correspondence address
HUSTINGS HOUSE, CARLESGILL PLACE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1NY
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
14 May 2007
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 1NY £1,919,000

HANLY, Joseph James

Correspondence address
Waterperry House Waterperry Lane, Chobham, Surrey, GU24 8PU
Role RESIGNED
director
Date of birth
July 1971
Appointed on
4 July 2005
Resigned on
30 January 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode GU24 8PU £998,000

NAGLE, PATRICK GABRIEL

Correspondence address
FRAMEWOOD MANOR, FRAMEWOOD ROAD, FULMER, BUCKS, SL2 4QR
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
31 March 2004
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL2 4QR £1,227,000

HOWELL, MARK

Correspondence address
49 WOODFIELD, RATHFARNHAM, DUBLIN 16, IRELAND
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 December 2002
Resigned on
14 May 2007
Nationality
IRISH
Occupation
MANAGING DIRECTOR

HOWELL, MARK

Correspondence address
49 WOODFIELD, RATHFARNHAM, DUBLIN 16, IRELAND
Role RESIGNED
Secretary
Appointed on
31 December 2002
Resigned on
14 May 2007
Nationality
IRISH
Occupation
MANAGING DIRECTOR

BUTLER, KENNETH FREDERICK

Correspondence address
WOODSIDE, 41 FLEMISH PLACE, WARFIELD, BERKSHIRE, RG42 2FG
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
18 September 2001
Resigned on
23 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 2FG £724,000

ROBERTS, LYNNE DONNA

Correspondence address
115 ST ANDREWS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1PN
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
21 August 2000
Resigned on
4 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 1PN £1,186,000

BULMER, ANDREW MAXWELL

Correspondence address
APPARTMENT 5, 62 MILLGATE, NEWARK, NOTTINGHAMSHIRE, NG24 4TY
Role RESIGNED
Secretary
Appointed on
21 August 2000
Resigned on
31 December 2002
Nationality
BRITISH

Average house price in the postcode NG24 4TY £253,000

BULMER, ANDREW MAXWELL

Correspondence address
APPARTMENT 5, 62 MILLGATE, NEWARK, NOTTINGHAMSHIRE, NG24 4TY
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 August 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode NG24 4TY £253,000

MCKEATING, TIMOTHY

Correspondence address
55 SLEAFORD ROAD, METHERINGHAM, LINCOLN, LINCOLNSHIRE, LN4 3DG
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
21 August 2000
Resigned on
17 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LN4 3DG £240,000

NAGLE, PAUL

Correspondence address
6 LOUGHBOROUGH GATE, LOUGHBOROUGH LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EW
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
11 May 2000
Resigned on
31 March 2004
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HP9 1EW £2,644,000

CLAIR, PETER

Correspondence address
39 PARK STREET, BATH, AVON, BA1 2TD
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
30 December 1999
Resigned on
11 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 2TD £643,000

HANCOCK, SIMON GREGORY JOHN

Correspondence address
24 THE GROVE, RADLETT, HERTFORDSHIRE, WD7 7NF
Role RESIGNED
Secretary
Appointed on
15 September 1998
Resigned on
21 August 2000
Nationality
BRITISH

Average house price in the postcode WD7 7NF £1,926,000

SCHECHTER, BARRY MICHAEL

Correspondence address
8512 CLIFFRIDGE AVENUE, LA JOLLA, CALIFORNIA, USA, CA 92037
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 October 1997
Resigned on
1 January 1999
Nationality
SOUTH AFRICA
Occupation
BUSINESSMAN

COHEN, STEVEN

Correspondence address
PO BO 76182, WENDYWOOD 2144, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
13 August 1997
Resigned on
1 October 1997
Nationality
SOUTH AFRICAN
Occupation
GROUP FINANCIAL DIRECTOR

EPSTEIN, IVAN

Correspondence address
PO BOX 76182, WENDYWOOD 2144, SOUTH AFRICA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
13 August 1997
Resigned on
1 January 1999
Nationality
SOUTH AFRICAN
Occupation
CHIEF EXECUTIVE OFFICER

BEXHILL REGISTRARS LTD

Correspondence address
7 NUNTHORPE CLOSE, HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6JF
Role RESIGNED
Secretary
Appointed on
4 August 1997
Resigned on
15 September 1998
Nationality
BRITISH

Average house price in the postcode DN7 6JF £205,000

NAGLE, PETER DAVID

Correspondence address
44 BURKES ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PN
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
4 August 1997
Resigned on
4 July 2005
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1PN £3,906,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
28 July 1997
Resigned on
4 August 1997

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
28 July 1997
Resigned on
4 August 1997

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company